Company NameDenethatch Limited
Company StatusActive
Company Number01393752
CategoryPrivate Limited Company
Incorporation Date12 October 1978(45 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Navroz Badrudin
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1979(1 year, 1 month after company formation)
Appointment Duration44 years, 5 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr Karim Firoz Badrudin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(35 years, 12 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Surveryor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 The Watergardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameMr Mahmood Firoz Badrudin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(35 years, 12 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressFlat 53 Circus Lodge
Circus Road
London
NW8 9JN
Director NameMr Firoz Badrudin
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1979(2 months, 3 weeks after company formation)
Appointment Duration43 years, 7 months (resigned 25 July 2022)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Secretary NameMr Firoz Badrudin
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration30 years, 7 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 15 The Water Gardens
Warren Road
Kingston Upon Thames
Surrey
KT2 7LF
Director NameKarim Firoz Badrudin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 02 January 1998)
RoleChartered Surveyor
Correspondence Address11 Melrose Road
London
SW18 1ND
Director NameMahmood Firoz Badrudin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(18 years, 4 months after company formation)
Appointment Duration10 months (resigned 02 January 1998)
RoleChartered Certified Accountant
Correspondence Address11 Melrose Road
West Hill
London
SW18 1ND

Contact

Websitelancaster-court-hotel.co.uk

Location

Registered AddressHampden House 76 Durham Road
Raynes Park
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

16.9k at £1Mr Firoz Badrudin
75.00%
Ordinary
5.6k at £1Mrs Navroz Badrudin
25.00%
Ordinary

Financials

Year2014
Net Worth£2,590,574
Cash£166,648
Current Liabilities£277,755

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

4 November 2003Delivered on: 8 November 2003
Satisfied on: 12 June 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 November 2003Delivered on: 6 November 2003
Satisfied on: 12 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property , lancaster court hotel, 202/204 sussex gardens, london.
Fully Satisfied
2 September 2003Delivered on: 3 September 2003
Satisfied on: 12 June 2014
Persons entitled: Bristol & West PLC

Classification: Collateral mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 202 & 204 sussex gardens westminster london t/n NGL344717 LN235494 & LN235495.
Fully Satisfied
23 July 1997Delivered on: 26 July 1997
Satisfied on: 12 June 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 293 grove end gardens grove end road st johns wood london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 November 1991Delivered on: 8 November 1991
Satisfied on: 12 June 2014
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lancaster court hotel 202/204 sussex gardens paddington london W2 see form 395 for full details.
Fully Satisfied
7 November 1991Delivered on: 8 November 1991
Satisfied on: 12 June 2014
Persons entitled: Bristol & West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 April 1987Delivered on: 7 May 1987
Satisfied on: 16 November 1991
Persons entitled: Tsb England & Wales PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property the lancaster court hotel 202/204 sussex gardens london W2 tn: ngl 347670.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 August 1985Delivered on: 5 August 1985
Satisfied on: 12 June 2014
Persons entitled: Meghraj and Sons Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 202 and 204 sussex grds, paddington, london W2. (See doc M13).
Fully Satisfied
4 November 2003Delivered on: 8 November 2003
Satisfied on: 12 June 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re denethatch limited business premium account account number 00351008. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
29 January 1979Delivered on: 5 February 1979
Satisfied on: 16 November 1991
Persons entitled: Industrial and Commercial Finance Corporation

Classification: Debenture
Secured details: For securing the monies advanced or to be advanced under the terms of an agreement 29.1.79 & all other monies due or to become due from the company to the chargee.
Particulars: The madaeon hotel, 202-204, sussex gardens, london W2. Fixed and floating charge over the including goodwill, bookdebts.. Undertaking and all property and assets present and future including uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

20 February 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
26 October 2023Notification of Mahmood Badrudin as a person with significant control on 20 February 2023 (2 pages)
26 October 2023Notification of Karim Badrudin as a person with significant control on 20 February 2023 (2 pages)
6 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
13 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
4 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 August 2022Notification of Navroz Badrudin as a person with significant control on 25 July 2022 (2 pages)
9 August 2022Cessation of Firoz Badrudin as a person with significant control on 25 July 2022 (1 page)
27 July 2022Termination of appointment of Firoz Badrudin as a secretary on 25 July 2022 (1 page)
27 July 2022Termination of appointment of Firoz Badrudin as a director on 25 July 2022 (1 page)
1 April 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
2 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
2 January 2022Director's details changed for Mr. Mahmood Firoz Badrudin on 1 January 2022 (2 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 July 2018Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road Raynes Park London SW20 0TL on 13 July 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Audited abridged accounts made up to 31 March 2017 (9 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
29 November 2016Accounts for a small company made up to 31 March 2016 (7 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 22,500
(7 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 22,500
(7 pages)
28 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
28 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 February 2015Accounts for a small company made up to 31 March 2014 (7 pages)
13 February 2015Accounts for a small company made up to 31 March 2014 (7 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 22,500
(7 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 22,500
(7 pages)
17 October 2014Appointment of Mr. Mahmood Firoz Badrudin as a director on 30 September 2014 (2 pages)
17 October 2014Appointment of Mr. Mahmood Firoz Badrudin as a director on 30 September 2014 (2 pages)
17 October 2014Appointment of Mr. Karim Firoz Badrudin as a director on 30 September 2014 (2 pages)
17 October 2014Appointment of Mr. Karim Firoz Badrudin as a director on 30 September 2014 (2 pages)
12 June 2014Satisfaction of charge 8 in full (1 page)
12 June 2014Satisfaction of charge 10 in full (2 pages)
12 June 2014Satisfaction of charge 5 in full (1 page)
12 June 2014Satisfaction of charge 2 in full (1 page)
12 June 2014Satisfaction of charge 5 in full (1 page)
12 June 2014Satisfaction of charge 2 in full (1 page)
12 June 2014Satisfaction of charge 8 in full (1 page)
12 June 2014Satisfaction of charge 6 in full (2 pages)
12 June 2014Satisfaction of charge 7 in full (1 page)
12 June 2014Satisfaction of charge 6 in full (2 pages)
12 June 2014Satisfaction of charge 4 in full (1 page)
12 June 2014Satisfaction of charge 10 in full (2 pages)
12 June 2014Satisfaction of charge 9 in full (1 page)
12 June 2014Satisfaction of charge 7 in full (1 page)
12 June 2014Satisfaction of charge 4 in full (1 page)
12 June 2014Satisfaction of charge 9 in full (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 22,500
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 22,500
(5 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
19 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
27 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 February 2010Director's details changed for Mr Firoz Badrudin on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Navroz Badrudin on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mrs Navroz Badrudin on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Firoz Badrudin on 11 February 2010 (2 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 31/12/08; full list of members (4 pages)
25 March 2009Return made up to 31/12/08; full list of members (4 pages)
5 December 2008Return made up to 31/12/07; full list of members (4 pages)
5 December 2008Return made up to 31/12/07; full list of members (4 pages)
26 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
26 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
24 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 October 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
21 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
6 June 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 June 2006Accounts for a small company made up to 31 March 2005 (7 pages)
10 February 2006Return made up to 31/12/05; full list of members (7 pages)
10 February 2006Registered office changed on 10/02/06 from: 1-9 peterborough road harrow middx HA1 2AX (1 page)
10 February 2006Return made up to 31/12/05; full list of members (7 pages)
10 February 2006Registered office changed on 10/02/06 from: 1-9 peterborough road harrow middx HA1 2AX (1 page)
5 August 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 August 2005Accounts for a small company made up to 31 March 2004 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 November 2003Particulars of mortgage/charge (9 pages)
8 November 2003Particulars of mortgage/charge (5 pages)
8 November 2003Particulars of mortgage/charge (9 pages)
8 November 2003Particulars of mortgage/charge (5 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
30 July 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 July 2003Accounts for a small company made up to 31 March 2002 (6 pages)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Director's particulars changed (1 page)
5 June 2003Secretary's particulars changed;director's particulars changed (1 page)
28 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 December 2002Full accounts made up to 31 March 2001 (11 pages)
23 December 2002Full accounts made up to 31 March 2001 (11 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
16 October 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
16 October 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/01
(6 pages)
20 August 2001Full accounts made up to 31 March 2000 (11 pages)
20 August 2001Full accounts made up to 31 March 2000 (11 pages)
11 September 2000Full accounts made up to 31 March 1999 (11 pages)
11 September 2000Full accounts made up to 31 March 1999 (11 pages)
4 May 2000Return made up to 31/12/99; full list of members (7 pages)
4 May 2000Return made up to 31/12/99; full list of members (7 pages)
1 August 1999Full accounts made up to 31 March 1998 (12 pages)
1 August 1999Full accounts made up to 31 March 1998 (12 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 March 1996 (14 pages)
31 October 1997Full accounts made up to 31 March 1996 (14 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
26 July 1997Particulars of mortgage/charge (3 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1995 (14 pages)
3 February 1997Full accounts made up to 31 March 1995 (14 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
14 November 1991Memorandum and Articles of Association (9 pages)
14 November 1991Memorandum and Articles of Association (9 pages)